Advanced company searchLink opens in new window

FIVE VALLEYS STORAGE LIMITED

Company number 05612040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2011 TM01 Termination of appointment of Roderick Powell as a director
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mrs Emma Louise Burnell on 22 December 2009
23 Dec 2009 CH01 Director's details changed for Roderick John Powell on 22 December 2009
19 Jun 2009 363a Return made up to 03/11/08; full list of members
19 Jun 2009 288c Director and Secretary's Change of Particulars / emma burnell / 19/06/2009 / HouseName/Number was: , now: green farm; Street was: 55 mildenhall way, now: green lane; Area was: kingsway, now: hardwicke; Post Town was: quedgeley, now: gloucester; Post Code was: GL2 2DH, now: GL2 4QA
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Feb 2008 363a Return made up to 03/11/07; full list of members
15 Feb 2008 288c Secretary's particulars changed;director's particulars changed
15 Feb 2008 288c Director's particulars changed
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Jan 2007 363s Return made up to 03/11/06; full list of members
14 Aug 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
14 Aug 2006 287 Registered office changed on 14/08/06 from: 9 riverside, churchend eastington stonehouse GL10 3RZ
01 Aug 2006 88(2)R Ad 03/11/05--------- £ si 999@1=999 £ ic 1/1000
25 Nov 2005 288c Director's particulars changed
04 Nov 2005 288b Secretary resigned
03 Nov 2005 NEWINC Incorporation